Background WavePink WaveYellow Wave

REGENT CAPITAL TRUSTEES LTD (08080740)

REGENT CAPITAL TRUSTEES LTD (08080740) is an active UK company. incorporated on 23 May 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REGENT CAPITAL TRUSTEES LTD has been registered for 13 years. Current directors include DI FILIPPO, Paolo, TROOSTWYK, John Alexander.

Company Number
08080740
Status
active
Type
ltd
Incorporated
23 May 2012
Age
13 years
Address
3rd Floor, 60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DI FILIPPO, Paolo, TROOSTWYK, John Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT CAPITAL TRUSTEES LTD

REGENT CAPITAL TRUSTEES LTD is an active company incorporated on 23 May 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REGENT CAPITAL TRUSTEES LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08080740

LTD Company

Age

13 Years

Incorporated 23 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

T&F CAPITAL TRUSTEES LIMITED
From: 23 May 2012To: 26 January 2016
Contact
Address

3rd Floor, 60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

St George's House 2nd Floor, 15 Hanover Square London W1S 1HS England
From: 21 August 2024To: 12 May 2025
46 Queens Grove London NW8 6HH England
From: 12 June 2020To: 21 August 2024
Royalty House 32 Sackville Street London W1S 3EA
From: 23 May 2012To: 12 June 2020
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 18
New Owner
Jul 20
Owner Exit
Jul 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

REGENT PREMIUM SECRETARY LTD

Active
Grosvenor Street, LondonW1K 3HZ
Corporate secretary
Appointed 14 Mar 2019

DI FILIPPO, Paolo

Active
Grosvenor Street, LondonW1K 3HZ
Born May 1965
Director
Appointed 23 May 2012

TROOSTWYK, John Alexander

Active
Grosvenor Street, LondonW1K 3HZ
Born April 1943
Director
Appointed 23 May 2012

FINCHLEY SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0DR
Corporate secretary
Appointed 23 May 2012
Resigned 14 Mar 2019

LA MAGRA, Andrea

Resigned
32 Sackville Street, LondonW1S 3EA
Born May 1980
Director
Appointed 03 Mar 2015
Resigned 16 Apr 2018

PIRLO, Donatello

Resigned
32 Sackville Street, LondonW1S 3EA
Born April 1971
Director
Appointed 23 May 2012
Resigned 03 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mr Paolo Di Filippo

Ceased
Queens Grove, LondonNW8 6HH
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2019
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 May 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 March 2023
RESOLUTIONSResolutions
Memorandum Articles
3 March 2023
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 July 2020
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Certificate Change Of Name Company
26 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts Amended With Made Up Date
13 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
18 June 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Incorporation Company
23 May 2012
NEWINCIncorporation